Search icon

RANDALL FARNSWORTH INC.

Company Details

Name: RANDALL FARNSWORTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1983 (41 years ago)
Entity Number: 856846
ZIP code: 14424
County: Ontario
Place of Formation: New York
Principal Address: 5375 THOMAS RD, CANANDAIGUA, NY, United States, 14424
Address: C/O R.R. FARNSWORTH, 5375 THOMAS ROAD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. RANDALL FARNSWORTH Chief Executive Officer 5375 THOMAS RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O R.R. FARNSWORTH, 5375 THOMAS ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 5375 THOMAS RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2015-11-06 2023-02-17 Address 5375 THOMAS RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2015-04-24 2023-02-17 Address C/O R.R. FARNSWORTH, 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1992-12-04 2015-11-06 Address 2555 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1992-12-04 2015-11-06 Address 2555 ROCHESTER RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1992-12-04 2015-04-24 Address 2555 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1983-11-29 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-11-29 1992-12-04 Address 2365 ROCHESTER RD., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217001996 2023-02-17 BIENNIAL STATEMENT 2021-11-01
191125060423 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171117006223 2017-11-17 BIENNIAL STATEMENT 2017-11-01
151106006339 2015-11-06 BIENNIAL STATEMENT 2015-11-01
150424000323 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24
131129006117 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111117002578 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002496 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071121002480 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051219002316 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059197002 2020-04-04 0219 PPP 5375 THOMAS RD, CANANDAIGUA, NY, 14424-7973
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472400
Loan Approval Amount (current) 472000
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-7973
Project Congressional District NY-24
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 474888.6
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State